Search icon

TAMPA BOAT YARD, LLC - Florida Company Profile

Company Details

Entity Name: TAMPA BOAT YARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMPA BOAT YARD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: L13000130464
FEI/EIN Number 46-3665953

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1228 E.7th Avenue, TAMPA, FL, 33605, US
Mail Address: 1228 E.7th Avenue, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTYRE GEORGE K Manager 1228 E.7th Avenue, TAMPA, FL, 33605
MCINTYRE RICHARD J Manager 1228 E.7th Avenue, TAMPA, FL, 33605
MCINTYRE RICHARD J Authorized Member 1228 E.7th Avenue, TAMPA, FL, 33605
MCINTYRE GEORGE K Authorized Member 1228 E.7th Avenue, TAMPA, FL, 33605
MCINTYRE RICHARD J Agent 1228 E.7th Avenue, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000113192 TBY COLLECTIONS EXPIRED 2013-11-18 2018-12-31 - 6943 E FOWLER AVENUE, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 1228 E.7th Avenue, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2024-04-27 1228 E.7th Avenue, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 1228 E.7th Avenue, TAMPA, FL 33605 -
LC AMENDMENT 2014-12-16 - -
LC AMENDMENT 2014-11-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State